Entity Name: | EVANGELICAL CHURCH OF RECONCILIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2002 (23 years ago) |
Document Number: | N02000003164 |
FEI/EIN Number |
010675850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 NW 191 ST, 2ND FLOOR, MIAMI, FL, 33169 |
Mail Address: | 495 NW 191 ST, 2ND FLOOR, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Belhomme ISAAC CSDR | Director | 4901 SW 23rd Street, West Park, FL, 33023 |
PHAURESTAL JACQUELINE T | Treasurer | 18940 NW 27th Ave, MIAMI GARDENS, FL, 33056 |
Belhomme ISAAC CSDR | Secretary | 4901 SW 23rd Street, West Park, FL, 33023 |
GENOIS JEAN B | Secretary | 6205 HAYES STREET, HOLLYWOOD, FL, 33024 |
GENOIS JEAN B | Treasurer | 6205 HAYES STREET, HOLLYWOOD, FL, 33024 |
BELHOMME CARLINE SDR | Vice President | 4901 SW 23RD STREET, WEST PARK, FL, 33023 |
DINETTE JOSEPH | YM | 13100 NE 7TH AVE, MIAMI, FL, 33161 |
CLERGER MARIE CDr. | WMD | 6205 HAYES STREET, HOLLYWOOD, FL, 33024 |
BELHOMME VITER-LOUIS P | Agent | 4901 SW 23RD STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 4901 SW 23RD STREET, WEST PARK, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | BELHOMME, VITER-LOUIS P | - |
CHANGE OF MAILING ADDRESS | 2004-10-01 | 495 NW 191 ST, 2ND FLOOR, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-09 | 495 NW 191 ST, 2ND FLOOR, MIAMI, FL 33169 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State